Search icon

ENVIROSELL, INC.

Company Details

Name: ENVIROSELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1988 (37 years ago)
Entity Number: 1265252
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 907 BROADWAY 2ND FLOOR, NEW YORK CITY, NY, United States, 10010
Address: 907 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIROSELL, INC. 401(K) PLAN 2012 133494593 2013-07-22 ENVIROSELL, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 541910
Sponsor’s telephone number 2126739100
Plan sponsor’s mailing address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133494593
Plan administrator’s name ENVIROSELL, INC.
Plan administrator’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126739100

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing FRANCIS UNDERHILL
Valid signature Filed with authorized/valid electronic signature
ENVIROSELL PROFIT SHARING PLAN 2012 133494593 2013-07-17 ENVIROSELL, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Plan sponsor’s address 907 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing CRAIG CHILDRESS
ENVIROSELL, INC. 401(K) PLAN 2011 133494593 2012-05-10 ENVIROSELL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 541910
Sponsor’s telephone number 2126739100
Plan sponsor’s mailing address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133494593
Plan administrator’s name ENVIROSELL, INC.
Plan administrator’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126739100

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 80
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing FRANCIS UNDERHILL
Valid signature Filed with authorized/valid electronic signature
ENVIROSELL, INC. 401(K) PLAN 2010 133494593 2011-06-06 ENVIROSELL, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 541910
Sponsor’s telephone number 2126739100
Plan sponsor’s mailing address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133494593
Plan administrator’s name ENVIROSELL, INC.
Plan administrator’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126739100

Number of participants as of the end of the plan year

Active participants 84
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 87
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing FRANCIS UNDERHILL
Valid signature Filed with authorized/valid electronic signature
ENVIROSELL, INC. 401(K) PLAN 2009 133494593 2010-11-09 ENVIROSELL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 541600
Sponsor’s telephone number 2126739100
Plan sponsor’s mailing address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133494593
Plan administrator’s name ENVIROSELL, INC.
Plan administrator’s address 907 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126739100

Number of participants as of the end of the plan year

Active participants 63
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 73
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing FRANCIS UNDERHILL
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PACO UNDERHILL Chief Executive Officer ENVIROSELL, 907 BROADWAY 2ND FLOOR, NEW YORK CITY, NY, United States, 10010

DOS Process Agent

Name Role Address
ENVIROSELL, INC. DOS Process Agent 907 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2020-02-27 2020-12-30 Address 907 BROADWAY 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-12-14 2020-02-27 Address ENVIROSELL, 18 EAST 16TH ST, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-14 2020-02-27 Address 18 EAST 16TH ST, NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office)
1992-12-14 2020-02-27 Address 18 EAST 16TH ST, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)
1988-05-27 1992-12-14 Address 18 WEST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060279 2020-12-30 BIENNIAL STATEMENT 2020-05-01
200227060029 2020-02-27 BIENNIAL STATEMENT 2018-05-01
930902002025 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921214002129 1992-12-14 BIENNIAL STATEMENT 1992-05-01
B645253-3 1988-05-27 CERTIFICATE OF INCORPORATION 1988-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832557204 2020-04-16 0202 PPP 907 Broadway 2nd Floor, NEW YORK, NY, 10010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577800
Loan Approval Amount (current) 577800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576227.77
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106688 Civil Rights Employment 2011-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-21
Termination Date 2012-06-01
Date Issue Joined 2012-03-19
Pretrial Conference Date 2012-05-29
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SALTER
Role Plaintiff
Name ENVIROSELL, INC.
Role Defendant
1106688 Civil Rights Employment 2012-06-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-13
Termination Date 2012-08-07
Date Issue Joined 2012-06-13
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SALTER
Role Plaintiff
Name ENVIROSELL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State